Advanced company searchLink opens in new window

ACTIVE PLUMBING SUPPLIES (CIRENCESTER) LIMITED

Company number 07233915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
19 Nov 2019 CH01 Director's details changed for Mrs Gillian Satterley on 18 November 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jun 2019 AP01 Appointment of Mrs Gillian Satterley as a director on 21 June 2019
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
01 May 2019 PSC04 Change of details for Mr Anthony David Hibbard as a person with significant control on 1 June 2018
19 Jun 2018 MR01 Registration of charge 072339150002, created on 18 June 2018
31 May 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
10 Apr 2017 TM01 Termination of appointment of Jonathan Paul Burtenshaw as a director on 31 March 2017
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
27 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors interests and company business 04/02/2015
12 Mar 2015 SH08 Change of share class name or designation
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 Apr 2014 AP03 Appointment of Mr Anthony David Hibbard as a secretary
25 Apr 2014 TM02 Termination of appointment of Julian Mizielsili as a secretary
13 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012